Search icon

SAMINCO, LLC - Florida Company Profile

Company Details

Entity Name: SAMINCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMINCO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000029922
FEI/EIN Number 201027591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2202 N. WESTSHORE BOULEVARD, SUITE 200, TAMPA, FL, 33607, US
Mail Address: 2202 N. WESTSHORE BOULEVARD, SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMINCO LLC 401 K PROFIT SHARING PLAN TRUST 2012 201027591 2013-07-31 SAMINCO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531390
Sponsor’s telephone number 8138058095
Plan sponsor’s address 2202 NORTH WESTSHORE BLVD, STE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SAMINCO LLC
Valid signature Filed with authorized/valid electronic signature
SAMINCO LLC 2009 201027591 2010-08-09 SAMINCO LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531390
Sponsor’s telephone number 8138058095
Plan sponsor’s address 4010 W BOYSCOUT SUITE 355, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 201027591
Plan administrator’s name SAMINCO LLC
Plan administrator’s address 4010 W BOYSCOUT SUITE 355, TAMPA, FL, 33607
Administrator’s telephone number 8138058095

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing SAMINCO LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FONDERSON KENNETH Managing Member 2202 N. WESTSHORE BOULEVARD, TAMPA, FL, 33607
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2202 N. WESTSHORE BOULEVARD, SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-05-01 2202 N. WESTSHORE BOULEVARD, SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Registered Agents, Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000770601 LAPSED 1000000635746 HILLSBOROU 2014-06-19 2024-06-26 $ 2,495.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000510320 LAPSED 1000000604525 HILLSBOROU 2014-04-02 2024-05-01 $ 1,128.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000397983 ACTIVE 1000000598742 HILLSBOROU 2014-03-20 2034-03-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001571281 TERMINATED 1000000520786 MIAMI-DADE 2013-10-21 2023-10-29 $ 11,101.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000593463 ACTIVE 1000000520785 HILLSBOROU 2013-08-14 2025-05-22 $ 2,368.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2014-03-18
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002037008 2020-04-09 0455 PPP 10030 AMBERWOOD RD, FORT MYERS, FL, 33913-8501
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155200
Loan Approval Amount (current) 1155300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-8501
Project Congressional District FL-19
Number of Employees 76
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1164542.4
Forgiveness Paid Date 2021-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State